Shea Global Limited CHELTENHAM


Shea Global started in year 2003 as Private Limited Company with registration number 04807328. The Shea Global company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Cheltenham at Formal House. Postal code: GL50 3PN. Since Wednesday 16th January 2019 Shea Global Limited is no longer carrying the name Ardent Solutions.

The company has 2 directors, namely Peter T., Marius H.. Of them, Peter T., Marius H. have been with the company the longest, being appointed on 22 June 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Shea Global Limited Address / Contact

Office Address Formal House
Office Address2 60 St. Georges Place
Town Cheltenham
Post code GL50 3PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04807328
Date of Incorporation Mon, 23rd Jun 2003
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Peter T.

Position: Director

Appointed: 22 June 2022

Marius H.

Position: Director

Appointed: 22 June 2022

Lynn S.

Position: Director

Appointed: 15 April 2018

Resigned: 22 June 2022

Jeffrey H.

Position: Director

Appointed: 29 March 2018

Resigned: 22 June 2022

Roger F.

Position: Secretary

Appointed: 08 May 2007

Resigned: 29 March 2018

Nigel G.

Position: Secretary

Appointed: 03 September 2004

Resigned: 08 May 2007

Neil C.

Position: Secretary

Appointed: 16 July 2004

Resigned: 03 September 2004

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 23 June 2003

Resigned: 24 June 2003

Andrew W.

Position: Director

Appointed: 23 June 2003

Resigned: 29 March 2018

Ian S.

Position: Secretary

Appointed: 23 June 2003

Resigned: 16 July 2004

Alan C.

Position: Director

Appointed: 23 June 2003

Resigned: 29 March 2018

Leyla B.

Position: Director

Appointed: 23 June 2003

Resigned: 29 March 2018

Roger F.

Position: Director

Appointed: 23 June 2003

Resigned: 29 March 2018

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 23 June 2003

Resigned: 24 June 2003

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As we discovered, there is Shea Solutions Limited from Cheltenham, United Kingdom. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Shea Solutions Limited that entered Reading, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Andrew W., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Shea Solutions Limited

Clarendon House C/O Ds Accountancy Limited, 42 Clarence Street, Cheltenham, Gloucestershire, GL50 3PL, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03477263
Notified on 6 April 2016
Ceased on 5 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Shea Solutions Limited

200 Brook Drive, Green Park, Reading, Berkshire, RG2 6UB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 10326762
Notified on 29 March 2018
Ceased on 24 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew W.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Ardent Solutions January 16, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand158 905122 332
Current Assets574 637584 213
Debtors415 732461 881
Net Assets Liabilities-94 011-381 210
Other Debtors33 32023 296
Property Plant Equipment12 1145 719
Other
Accumulated Amortisation Impairment Intangible Assets3 3337 251
Accumulated Depreciation Impairment Property Plant Equipment15 19721 592
Amounts Owed By Related Parties218 20080 869
Amounts Owed To Group Undertakings57 484186 154
Average Number Employees During Period1414
Bank Borrowings Overdrafts59 65959 659
Corporation Tax Payable 1 398
Corporation Tax Recoverable56 915 
Creditors59 659975 646
Deferred Tax Asset Debtors 86 965
Fixed Assets18 78110 223
Increase From Amortisation Charge For Year Intangible Assets 3 918
Increase From Depreciation Charge For Year Property Plant Equipment 6 395
Intangible Assets6 6674 504
Intangible Assets Gross Cost10 00011 755
Net Current Assets Liabilities-53 133-391 433
Other Creditors213 242509 103
Other Taxation Social Security Payable 124 469
Property Plant Equipment Gross Cost27 311 
Total Assets Less Current Liabilities-34 352-381 210
Trade Creditors Trade Payables237 72694 863
Trade Debtors Trade Receivables107 297270 751

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (10 pages)

Company search